Company NameStoneleigh Developments Limited
Company StatusDissolved
Company Number00830770
CategoryPrivate Limited Company
Incorporation Date11 December 1964(59 years, 5 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed18 August 1992(27 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 1998)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed18 August 1992(27 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 20 January 1998)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameAndrew Peter King
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(26 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1991)
RoleBuilder
Correspondence AddressBodkins End Bedales
Lewes Road
Haywards Heath
West Sussex
RH17 7TE
Director NameAlfred Roy Summers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameLeonard Peter Whitting
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleQuantity Surveyor
Correspondence AddressMarchmead Shottery Road
Shottery
Stratford Upon Avon
Warwickshire
CV38 9HA
Secretary NameAlfred Roy Summers
NationalityBritish
StatusResigned
Appointed25 April 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1997Application for striking-off (1 page)
12 June 1997Return made up to 12/05/97; no change of members (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 May 1996Return made up to 12/05/96; full list of members (6 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
4 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 November 1987Memorandum and Articles of Association (17 pages)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1964Incorporation (22 pages)